Background WavePink WaveYellow Wave

MARJASPROP LIMITED (06366006)

MARJASPROP LIMITED (06366006) is an active UK company. incorporated on 10 September 2007. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in residents property management. MARJASPROP LIMITED has been registered for 18 years. Current directors include COLEMAN, Jennifer Elaina, MCMILLAN, Jason James, MCMILLAN, Margaret and 1 others.

Company Number
06366006
Status
active
Type
ltd
Incorporated
10 September 2007
Age
18 years
Address
42 Douglas Avenue, Whitstable, CT5 1RT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLEMAN, Jennifer Elaina, MCMILLAN, Jason James, MCMILLAN, Margaret, WILSON, Gabrielle Suzanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARJASPROP LIMITED

MARJASPROP LIMITED is an active company incorporated on 10 September 2007 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARJASPROP LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06366006

LTD Company

Age

18 Years

Incorporated 10 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 28 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

42 Douglas Avenue Whitstable, CT5 1RT,

Previous Addresses

22 Roxburgh Road Westgate on Sea Kent CT8 8RX
From: 10 September 2007To: 8 October 2016
Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 16
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COLEMAN, Jennifer Elaina

Active
22 Roxburgh Road, Westgate On SeaCT8 8RX
Born August 1956
Director
Appointed 10 Sept 2007

MCMILLAN, Jason James

Active
22 Roxburgh Road, Westgate On SeaCT8 8RX
Born December 1974
Director
Appointed 10 Sept 2007

MCMILLAN, Margaret

Active
22 Roxburgh Road, Westgate On SeaCT8 8RX
Born April 1943
Director
Appointed 10 Sept 2007

WILSON, Gabrielle Suzanne

Active
Douglas Avenue, WhitstableCT5 1RT
Born April 1946
Director
Appointed 30 Sept 2016

MCMILLAN, Margaret

Resigned
22 Roxburgh Road, Westgate On SeaCT8 8RX
Secretary
Appointed 10 Sept 2007
Resigned 06 Oct 2016

WILSON, Paul Thomas Wardley

Resigned
Douglas Avenue, WhitstableCT5 1RT
Secretary
Appointed 06 Oct 2016
Resigned 27 Aug 2024

SABBAGH, Namir Nassouri

Resigned
22 Roxburgh Road, Westgate On SeaCT8 8RX
Born February 1960
Director
Appointed 10 Sept 2007
Resigned 20 Sept 2015

WILSON, Paul Thomas Wardley

Resigned
Douglas Avenue, WhitstableCT5 1RT
Born December 1943
Director
Appointed 20 Sept 2015
Resigned 27 Aug 2024
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Incorporation Company
10 September 2007
NEWINCIncorporation